Search icon

FRIENDS OF THE DICKINSON MEMORIAL LIBRARY, INC. - Florida Company Profile

Company Details

Entity Name: FRIENDS OF THE DICKINSON MEMORIAL LIBRARY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Dec 1989 (35 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N35800
FEI/EIN Number 592643072

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 148 ALBERTUS WAY, ORANGE CITY, FL, 32763-5966
Mail Address: 148 ALBERTUS WAY, ORANGE CITY, FL, 32763-5966
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER KATHRYN President 1100 N. THORPE AVENUE, ORANGE CITY, FL, 32763
BLUE RUTH Vice President 447 NORTH OAK AVENUE, ORANGE CITY, FL, 32763
STEFANICK JOAN Treasurer 1201 N THORPE AVE, ORANGE CITY, FL, 32763
Stefanick Joan Agent 1201 N THORPE AVE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-02 1201 N THORPE AVE, ORANGE CITY, FL 32763 -
REGISTERED AGENT NAME CHANGED 2017-02-02 Stefanick, Joan -
REINSTATEMENT 2011-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 1998-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1991-07-02 148 ALBERTUS WAY, ORANGE CITY, FL 32763-5966 -
CHANGE OF MAILING ADDRESS 1991-07-02 148 ALBERTUS WAY, ORANGE CITY, FL 32763-5966 -
AMENDMENT 1990-09-06 - -

Documents

Name Date
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State